This company is commonly known as Esr Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03997307. The firm's registered office is in LONDON. You can find them at 30 Finsbury Spuare, , London, . This company's SIC code is 6603 - Non-life insurance/reinsurance.
Name | : | ESR INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03997307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Spuare, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Edenhurst Avenue, London, SW6 3PB | Director | 19 May 2000 | Active |
31 Stanford Gardens, Aveley, RM15 4BT | Secretary | 15 January 2001 | Active |
'Verandah House', 8 Pokiok Road, Smith's, Bermuda, | Secretary | 14 October 2005 | Active |
122 Yantacaw Brook Road, Montclair, United States, 07043 | Secretary | 19 September 2007 | Active |
39 Lynwood Grove, Orpington, BR6 0BD | Secretary | 31 October 2002 | Active |
62 Alton Road, Croydon, CR0 4LY | Secretary | 19 May 2000 | Active |
Moffat Pains Hill, Limpsfield Chart, Oxted, RH8 0RG | Secretary | 22 May 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 May 2000 | Active |
31 Stanford Gardens, Aveley, RM15 4BT | Director | 27 July 2007 | Active |
31 Stanford Gardens, Aveley, RM15 4BT | Director | 29 August 2000 | Active |
Plovers, Tudor Close, Pulborough, RH20 2E | Director | 16 December 2002 | Active |
5 Chislehurst Road, Richmond, TW10 6PW | Director | 29 July 2002 | Active |
Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, HD3 3FQ | Director | 22 April 2005 | Active |
2, Middle Boy, Abridge, RM4 1DT | Director | 19 September 2007 | Active |
17 Ospringe Place, Faversham, ME13 8TB | Director | 21 August 2000 | Active |
81 Lauderdale Mansions, Lauderdale Road, London, W9 1LX | Director | 29 July 2002 | Active |
45 Leicester Road, Wanstead, London, E11 2DW | Director | 17 September 2003 | Active |
68 Vernon Road, Leigh On Sea, SS9 2PS | Director | 29 July 2002 | Active |
10 Osprey House, 5 Victory Place Northey Street, London, E14 8BG | Director | 25 October 2004 | Active |
Birling House, Station Road, Eynsford, DA4 0EJ | Director | 29 August 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-28 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.